Hampton Hall Bath Limited BATH


Founded in 1965, Hampton Hall Bath, classified under reg no. 00858147 is an active company. Currently registered at Flat 2, Hampton Hall BA2 6SQ, Bath the company has been in the business for 59 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 20th Apr 2000 Hampton Hall Bath Limited is no longer carrying the name Andercrest Properties.

The firm has 6 directors, namely Caroline M., Xiaobao C. and Prudence G. and others. Of them, Patricia H. has been with the company the longest, being appointed on 25 December 1991 and Caroline M. has been with the company for the least time - from 1 July 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hampton Hall Bath Limited Address / Contact

Office Address Flat 2, Hampton Hall
Office Address2 Warminster Road
Town Bath
Post code BA2 6SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00858147
Date of Incorporation Thu, 2nd Sep 1965
Industry Residents property management
End of financial Year 31st December
Company age 59 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jan 2024 (2024-01-07)
Last confirmation statement dated Sat, 24th Dec 2022

Company staff

Caroline M.

Position: Director

Appointed: 01 July 2019

Xiaobao C.

Position: Director

Appointed: 09 August 2016

Prudence G.

Position: Director

Appointed: 02 August 2016

Alister R.

Position: Director

Appointed: 29 December 2005

David H.

Position: Director

Appointed: 30 January 2002

Patricia H.

Position: Director

Appointed: 25 December 1991

Susan H.

Position: Secretary

Resigned: 09 December 1992

Xiaobao C.

Position: Director

Appointed: 02 August 2016

Resigned: 09 August 2016

Hml Company Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 13 March 2015

Resigned: 01 June 2016

Christian M.

Position: Director

Appointed: 26 January 2015

Resigned: 08 March 2019

Richard M.

Position: Secretary

Appointed: 01 July 2013

Resigned: 13 March 2014

Barry B.

Position: Director

Appointed: 15 October 2007

Resigned: 23 December 2014

Jacqueline N.

Position: Director

Appointed: 30 April 2001

Resigned: 15 September 2004

Paul P.

Position: Secretary

Appointed: 22 December 1999

Resigned: 04 July 2013

Lisa F.

Position: Director

Appointed: 27 September 1999

Resigned: 30 January 2002

William P.

Position: Secretary

Appointed: 06 December 1998

Resigned: 22 December 1999

William P.

Position: Director

Appointed: 30 August 1997

Resigned: 29 July 2022

Beverly H.

Position: Director

Appointed: 20 February 1996

Resigned: 02 November 1999

Mark G.

Position: Secretary

Appointed: 28 June 1995

Resigned: 22 December 1999

Susan H.

Position: Secretary

Appointed: 17 December 1994

Resigned: 14 November 1995

Brad A.

Position: Director

Appointed: 09 December 1992

Resigned: 14 November 1995

Brad A.

Position: Secretary

Appointed: 09 December 1992

Resigned: 17 December 1994

Michele R.

Position: Director

Appointed: 25 December 1991

Resigned: 17 December 1992

Richard T.

Position: Director

Appointed: 25 December 1991

Resigned: 20 August 1997

Valerie C.

Position: Director

Appointed: 25 December 1991

Resigned: 02 January 1996

Susan H.

Position: Director

Appointed: 25 December 1991

Resigned: 14 November 1995

Company previous names

Andercrest Properties April 20, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth16 90710014 8889 4939 446      
Balance Sheet
Current Assets17 65510010011 0769 74613 89918 57726 26028 02033 25525 120
Net Assets Liabilities    9 44613 54918 22725 37427 43132 51424 436
Cash Bank In Hand14 455          
Debtors3 200100100        
Net Assets Liabilities Including Pension Asset Liability16 9071001009 4939 446      
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve16 807 14 7889 3939 346      
Shareholder Funds16 90710014 8889 4939 446      
Other
Average Number Employees During Period        111
Creditors    300350350886589741684
Net Current Assets Liabilities16 90710014 8889 4939 44613 54918 22725 37427 43132 51424 436
Total Assets Less Current Liabilities16 9071001009 4939 44613 54918 22725 37427 43132 51424 436
Creditors Due Within One Year748 1 6131 583300      
Number Shares Allotted 100 100       
Other Aggregate Reserves   1 932       
Par Value Share 1 1       
Share Capital Allotted Called Up Paid100100100100       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 25th, August 2023
Free Download (3 pages)

Company search